CS01 |
Confirmation statement with no updates Sunday 6th August 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 27th, July 2023
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th August 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
336.04 GBP is the capital in company's statement on Friday 28th May 2021
filed on: 16th, September 2021
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 1st, September 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Friday 6th August 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, June 2021
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Friday 28th May 2021
filed on: 16th, June 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
3359199.00 GBP is the capital in company's statement on Friday 28th May 2021
filed on: 16th, June 2021
| capital
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 16th, June 2021
| incorporation
|
Free Download
(43 pages)
|
AD01 |
Registered office address changed from Fazeley Studios Fazeley Street Birmingham B5 5SE England to Grosvenor House 11 st Pauls Square Birmingham B3 1RB on Monday 26th April 2021
filed on: 26th, April 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 30th March 2021
filed on: 30th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 30th March 2021
filed on: 30th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 6th August 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 10th, July 2020
| accounts
|
Free Download
(10 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st May 2020, originally was Monday 31st August 2020.
filed on: 27th, May 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 31st December 2019 to Saturday 31st August 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 6th August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Fazely Studios Fazeley Street Birmingham B5 5SE England to Fazeley Studios Fazeley Street Birmingham B5 5SE on Wednesday 10th April 2019
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Innovation Centre Gallows Hill Warwick Warwickshire CV34 6UW to Fazely Studios Fazeley Street Birmingham B5 5SE on Tuesday 2nd April 2019
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 6th February 2019.
filed on: 6th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from Sunday 31st March 2019 to Monday 31st December 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 13th November 2018.
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 6th August 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, August 2018
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 9th, July 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st May 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st May 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 31st May 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Sunday 31st May 2015
filed on: 7th, October 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 31st May 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Monday 1st June 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 13th, May 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit 4D, the Innovation Centre Warwick Technology Park Gallows Hill Warwick CV4 7EZ United Kingdom to Innovation Centre Gallows Hill Warwick Warwickshire CV34 6UW on Tuesday 5th May 2015
filed on: 5th, May 2015
| address
|
Free Download
|
AA01 |
Accounting period extended to Tuesday 31st March 2015. Originally it was Sunday 30th November 2014
filed on: 2nd, March 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Evolyst Pure Offices Plato Close Tachbrook Park Leamington Spa Warwickshire CV34 6WE to Unit 4D, the Innovation Centre Warwick Technology Park Gallows Hill Warwick CV4 7EZ on Tuesday 21st October 2014
filed on: 21st, October 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 31st May 2014 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
300.00 GBP is the capital in company's statement on Friday 27th June 2014
capital
|
|
AD01 |
Change of registered office on Monday 12th August 2013 from C/O Evolyst 32 Archer Avenue Braunston Daventry Northamptonshire NN11 7HD United Kingdom
filed on: 12th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 31st May 2013 with full list of members
filed on: 31st, May 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 5th, November 2012
| incorporation
|
Free Download
(8 pages)
|